Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Robert Lowry Papers (Z/0694) Allen Family Genealogy (Z/0713) Octavia Dockery Manuscript (Z/0731) Irwin Russell Manuscript (Z/0744) R.N. Rea Papers (Z/0760) Edwin C. Bearss Manuscript (Z/0776) Jefferson Davis Letter (Z/0785.008) Eulalia Rogers Franklin Collection (Z/0803) Jane Hollingsworth and Katherine H. Jones Papers (Z/0821) Z 0836.000 Roberts (G. W.) Papers Z 0851.000 Polk (Mr. and Mrs. James K., Jr.) Papers Z 0863.000 Phelps (Dawson A.) Manuscript Z 0881.000 Dean (Hermon) Manuscript Z 0899.000 McGehee Family Papers (18541874) Z 0914.000 Finch (Anselm J.) Papers Devine V. Jones and Family Papers (Z/0931) Z 0944.000 Matthews (James E. and Samuel) Papers Z 0956.000 Satterfield (John Creighton) Papers Trinity Episcopal Church (Pass Christian, Miss.) Parish Records (Z/0972) George McLean Manuscript (Z/0990) Craddock Goins Papers (Z/1003) Mrs. J.C. Lowry Manuscript (Z/1019) Z 1037.000 Bethel Baptist Church (Calhoun County, Miss.) Minutes Z 1056.000 Otey (Martha Ann Nolley) Papers Z 1072.000 Horton (Clark) Manuscript Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Robert Lowry Papers (Z/0694) Allen Family Genealogy (Z/0713) Octavia Dockery Manuscript (Z/0731) Irwin Russell Manuscript (Z/0744) R.N. Rea Papers (Z/0760) Edwin C. Bearss Manuscript (Z/0776) Jefferson Davis Letter (Z/0785.008) Eulalia Rogers Franklin Collection (Z/0803) Jane Hollingsworth and Katherine H. Jones Papers (Z/0821) Z 0836.000 Roberts (G. W.) Papers Z 0851.000 Polk (Mr. and Mrs. James K., Jr.) Papers Z 0863.000 Phelps (Dawson A.) Manuscript Z 0881.000 Dean (Hermon) Manuscript Z 0899.000 McGehee Family Papers (18541874) Z 0914.000 Finch (Anselm J.) Papers Devine V. Jones and Family Papers (Z/0931) Z 0944.000 Matthews (James E. and Samuel) Papers Z 0956.000 Satterfield (John Creighton) Papers Trinity Episcopal Church (Pass Christian, Miss.) Parish Records (Z/0972) George McLean Manuscript (Z/0990) Craddock Goins Papers (Z/1003) Mrs. J.C. Lowry Manuscript (Z/1019) Z 1037.000 Bethel Baptist Church (Calhoun County, Miss.) Minutes Z 1056.000 Otey (Martha Ann Nolley) Papers Z 1072.000 Horton (Clark) Manuscript Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »